NANDO'S GROUP LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-25

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

31/01/2431 January 2024 Director's details changed for Mr Robert Stephen Papps on 2024-01-25

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2023-02-26

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

17/02/2317 February 2023 Satisfaction of charge 065300770003 in full

View Document

16/02/2316 February 2023 Registration of charge 065300770004, created on 2023-02-16

View Document

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-02-27

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

17/10/2217 October 2022 Appointment of Mr Matthew Edward Bennison as a director on 2022-10-14

View Document

17/10/2217 October 2022 Termination of appointment of Luke Logan Tait as a director on 2022-10-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

03/12/213 December 2021

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 22/02/15

View Document

16/03/1516 March 2015 SAIL ADDRESS CHANGED FROM:
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
UNITED KINGDOM

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/03/1515 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065300770003

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 23/02/14

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 24/02/13

View Document

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 26/02/12

View Document

04/07/124 July 2012 SAIL ADDRESS CHANGED FROM: 5 OLD BAILEY LONDON EC4M 7BA

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 27/02/11

View Document

12/04/1112 April 2011 11/03/11 NO CHANGES

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 22/02/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/087 May 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

07/05/087 May 2008 GBP NC 1000/100000000 20/03/2008

View Document

07/05/087 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/087 May 2008 DIVIDED 20/03/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED CHARLES FRANCIS LUYCKX

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ROBERT ADRIAN GRAHAM 'T HOOFT

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 7 SPA ROAD LONDON SE16 3QQ

View Document

07/05/087 May 2008 ALTER ARTICLES 20/03/2008

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED CONTINENTAL SHELF 436 LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company